CARD-O-MAT, INC.

Name: | CARD-O-MAT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Mar 1994 (31 years ago) |
Date of dissolution: | 20 Jun 2013 |
Entity Number: | 1803668 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 2884 BROADWAY, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2884 BROADWAY, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
ROSALIE MANNING | Chief Executive Officer | 2884 BROADWAY, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-13 | 2012-05-03 | Address | 27 EAST 65TH STREET / APT 3-D, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2008-03-13 | 2010-05-13 | Address | 27 EAST 65TH ST, APT 3-D, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2002-03-01 | 2008-03-13 | Address | 27 EAST 65TH ST, APT 3-D, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1996-05-01 | 2002-03-01 | Address | 23 DANIEL CT, RIDGEWOOD, NJ, 07450, USA (Type of address: Chief Executive Officer) |
1996-05-01 | 2010-05-13 | Address | 2884 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130620001018 | 2013-06-20 | CERTIFICATE OF DISSOLUTION | 2013-06-20 |
120503002597 | 2012-05-03 | BIENNIAL STATEMENT | 2012-03-01 |
100513003092 | 2010-05-13 | BIENNIAL STATEMENT | 2010-03-01 |
080313003095 | 2008-03-13 | BIENNIAL STATEMENT | 2008-03-01 |
040322002955 | 2004-03-22 | BIENNIAL STATEMENT | 2004-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State